About

Registered Number: SC309832
Date of Incorporation: 09/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Cottage Cottown, Rhynie, Huntly, Aberdeenshire, AB54 4LX

 

Rhynie Community Facilities Development Charitable Trust was registered on 09 October 2006 and has its registered office in Huntly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mike 28 April 2015 - 1
MUMFORD, Colin James 15 July 2016 - 1
NEESOM, Colin Frederick 15 July 2016 - 1
HUNTER, Andrew John 09 October 2006 18 February 2014 1
HUNTER, Catherine Margaret 21 February 2014 03 December 2015 1
LYNE, Anne-Marie 21 February 2014 02 December 2015 1
STEWART, Averil Trench 03 March 2009 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Averil Trench 28 April 2015 - 1
KNOX, Ian Shand 09 October 2006 19 April 2011 1
STEWART, Averil Trench 24 February 2014 21 March 2014 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 04 August 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP03 - Appointment of secretary 07 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 July 2014
CH01 - Change of particulars for director 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 October 2007
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.